(PSC09) Withdrawal of a person with significant control statement Mon, 10th Jul 2023
filed on: 10th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 7th Jul 2023
filed on: 10th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 4th Jul 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 30th Mar 2023
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Thu, 16th Mar 2023
filed on: 28th, March 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 17th Mar 2023 new director was appointed.
filed on: 27th, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 14th Jun 2022
filed on: 26th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 14th Jun 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 14th Jun 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 14th Jun 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 14th Jun 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wed, 14th Jun 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 12th, May 2017
| accounts
|
Free Download
(6 pages)
|
(AP01) On Wed, 1st Mar 2017 new director was appointed.
filed on: 9th, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 28th Feb 2017
filed on: 9th, March 2017
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 17th Jun 2016
filed on: 22nd, June 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Waterfield Woodcote Reading RG8 0NY on Wed, 22nd Jun 2016 to Waterfield Rushmore Lane Woodcote Reading Oxfordshire RG8 0NY
filed on: 22nd, June 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 18th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 17th Jun 2015
filed on: 20th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sat, 20th Jun 2015: 2.00 GBP
capital
|
|
(AD01) Change of registered address from Pump Lane Stables Pump Lane North Marlow Buckinghamshire SL7 3rd England on Sat, 20th Jun 2015 to Waterfield Woodcote Reading RG8 0NY
filed on: 20th, June 2015
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 19th Jun 2015 director's details were changed
filed on: 20th, June 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Jul 2014 director's details were changed
filed on: 16th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Jun 2014
filed on: 3rd, March 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 84 High Street Broadstairs Kent CT10 1JJ on Tue, 17th Feb 2015 to Pump Lane Stables Pump Lane North Marlow Buckinghamshire SL7 3RD
filed on: 17th, February 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Tvec. Pump Lane Stable Pump Lane North Marlow Buckinghamshire SL7 3RD England on Fri, 15th Aug 2014 to 84 High Street Broadstairs Kent CT10 1JJ
filed on: 15th, August 2014
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 4 Compton Road Wolverhampton WV3 9PH on Tue, 29th Jul 2014 to 84 High Street Broadstairs Kent CT10 1JJ
filed on: 29th, July 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed pietro di ludovico LIMITEDcertificate issued on 29/07/14
filed on: 29th, July 2014
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 17th Jun 2014
filed on: 24th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 24th Jun 2014: 2.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 17th, June 2013
| incorporation
|
Free Download
(25 pages)
|